Search icon

THE CLIVE ALEXANDER KIDZ FOUNDATION, INC.

Company Details

Entity Name: THE CLIVE ALEXANDER KIDZ FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: N14000011003
FEI/EIN Number 47-2493448
Address: 13460 SW 104th TERR, MIAMI, FL, 33186, US
Mail Address: 9737 NW 41ST STREET #557, DORAL, FL, 33178
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BATTISTINI ALEXANDRA Agent 9737 NW 41ST STREET, #557, DORAL, FL, 33178

Treasurer

Name Role Address
SALAZAR BELKIS Treasurer 11208 SW 238 STREET, HOMESTEAD, FL, 33032

Director

Name Role Address
SALAZAR BELKIS Director 11208 SW 238 STREET, HOMESTEAD, FL, 33032
ALEXANDRA BATTISTINI Director 9737 NW 41 STREET, DORAL, FL, 33178
Rodriguez Larsen Director 2373 SW 70th TER, Davie, FL, 33317

President

Name Role Address
ALEXANDRA BATTISTINI President 9737 NW 41 STREET, DORAL, FL, 33178

Secretary

Name Role Address
Rodriguez Larsen Secretary 2373 SW 70th TER, Davie, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040757 KIDZ CITY CENTER EXPIRED 2019-03-29 2024-12-31 No data 9737 NW 41 STREET, APT 557, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 13460 SW 104th TERR, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 BATTISTINI, ALEXANDRA No data
REINSTATEMENT 2019-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-30
Domestic Non-Profit 2014-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State